JALTEC ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
04/02/254 February 2025 | Cessation of Nerys Anne Bennett as a person with significant control on 2025-01-20 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-22 with updates |
04/02/254 February 2025 | Change of details for Mr David Simon Bennett as a person with significant control on 2025-01-20 |
04/02/254 February 2025 | Change of details for a person with significant control |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-01-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/12/2022 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
20/09/1920 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
25/06/1825 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
02/10/172 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
04/02/144 February 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 100 |
04/02/144 February 2014 | DIRECTOR APPOINTED DAVID SIMON BENNETT |
04/02/144 February 2014 | DIRECTOR APPOINTED NERYS ANNE BENNETT |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 20 DELAVOR ROAD HESWALL WIRRAL MERSEYSIDE CH60 4RW UNITED KINGDOM |
22/01/1422 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/01/1422 January 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company